Company Information for CARDVALE LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
03442736
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARDVALE LIMITED | |
Legal Registered Office | |
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in BS11 | |
Company Number | 03442736 | |
---|---|---|
Company ID Number | 03442736 | |
Date formed | 1997-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 22:38:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARDVALE PTY. LTD. | Active | Company formed on the 1986-05-20 |
Officer | Role | Date Appointed |
---|---|---|
JANET MARIA HANNIGAN |
||
ASHLEY DAVID HANNIGAN |
||
DAVID STUART HANNIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-03 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Office 1 the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Form 123. increase of capital by £900. | |
SH01 | 30/04/09 STATEMENT OF CAPITAL GBP 200 | |
RES01 | ADOPT MEM AND ARTS 30/04/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID HANNIGAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART HANNIGAN / 02/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 4 WESTBURY MEWS WESTBURY ON TRYM BRISTOL BS9 3QA | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-05-08 |
Notices to | 2017-05-08 |
Appointmen | 2017-05-08 |
Meetings of Creditors | 2017-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDVALE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARDVALE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARDVALE LIMITED | Event Date | 2017-05-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvency winding up procedure." "That Gareth Bishop and Helen Whitehouse of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly and severally in this regard." At the subsequent meeting of creditors held on 4 May 2017 the appointment of Gareth Bishop and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 4 May 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at gareth@mcalisterco.co.uk. David Hannigan , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARDVALE LIMITED | Event Date | 2017-05-04 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 August 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to McAlister & Co Insolvency Practitioners Ltd at 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the liquidator of the Company or by the Solicitors of the liquidator to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 4 May 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at gareth@mcalisterco.co.uk. Gareth Bishop and Helen Whitehouse , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARDVALE LIMITED | Event Date | 2017-05-04 |
Liquidator's name and address: Gareth Bishop and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at gareth@mcalisterco.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARDVALE LIMITED | Event Date | 2017-04-13 |
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held on 27 April 2017 at 11:30 am, for the purpose of Appointing Liquidators and agreeing their remuneration. All known creditors have been issued with details to access the virtual meeting. If any creditor has not received these details they should contact McAlister & Co Insolvency Practitioners Ltd. In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co Insolvency Practitioners Ltd by 4 PM on 26 April 2017. The convener of the meeting is Gareth Bishop on behalf of the directors. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW are qualified to act as insolvency practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |